Search icon

HOERNING PHARMACY, INC.

Company Details

Name: HOERNING PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1972 (53 years ago)
Entity Number: 328318
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 7 NORTH JEFFERSON AVE, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOERNING PHARMACY, INC. DOS Process Agent 7 NORTH JEFFERSON AVE, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
EUGENE C HOERNING Chief Executive Officer 7 NORTH JEFFERSON AVE, CATSKILL, NY, United States, 12414

National Provider Identifier

NPI Number:
1396753398

Authorized Person:

Name:
MR. EUGENE C HOERNING
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
141544587
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 7 NORTH JEFFERSON AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2016-04-05 2024-04-01 Address 7 NORTH JEFFERSON AVE, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2000-04-13 2024-04-01 Address 7 NORTH JEFFERSON AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2000-04-13 2016-04-05 Address 34 HOPE PLAZA, WEST COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office)
2000-04-13 2016-04-05 Address 34 HOPE PLAZA, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036798 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220411000357 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200401060472 2020-04-01 BIENNIAL STATEMENT 2020-04-01
20190919031 2019-09-19 ASSUMED NAME LLC AMENDMENT 2019-09-19
180402006500 2018-04-02 BIENNIAL STATEMENT 2018-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State